About

Registered Number: 02698356
Date of Incorporation: 18/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 6-10 Werburgh Street, Derby, DE22 3QG

 

Play & Recycling Centre was registered on 18 March 1992 with its registered office in the United Kingdom, it's status is listed as "Active". There are 25 directors listed as Collyer, Susan Lorraine, Coppola, Christine, Hayhoe, Brian Charles, Mckenna, Mary Carmel, Smith, Christopher Martyn, Squires, Paul, Abba, Teresa Joan Fitzgerald, Beardmore, Diane, Bradley, David James, Burgoyne, Maureen Jane, Green, Emma Louise, Greer, Samuel James, Irauschek, Ilse, James, Clifford Charles, Milner, Wendy Elizabeth, Morrow, Patricia Jane, Pick, Robert, Richardson, Elizabeth, Richardson, Malcolm, Scatcherd, Helen Victoria, Stubbs, Florence Doreen, Swain, Albert Trevor, Talaska, Richard, Varty, Lisa, Wade, Neil Kenyon for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLYER, Susan Lorraine 08 February 2018 - 1
COPPOLA, Christine 28 June 2014 - 1
HAYHOE, Brian Charles 05 December 2001 - 1
MCKENNA, Mary Carmel 05 November 2015 - 1
SMITH, Christopher Martyn 19 August 2019 - 1
ABBA, Teresa Joan Fitzgerald 22 March 1992 22 November 1995 1
BEARDMORE, Diane 23 January 1995 19 June 1998 1
BRADLEY, David James 29 November 1995 05 October 2000 1
BURGOYNE, Maureen Jane 05 September 2000 01 October 2001 1
GREEN, Emma Louise 31 August 2000 01 October 2000 1
GREER, Samuel James 15 July 2004 25 August 2005 1
IRAUSCHEK, Ilse 18 March 1992 23 January 1995 1
JAMES, Clifford Charles 22 March 1992 22 November 1995 1
MILNER, Wendy Elizabeth 12 September 1997 25 February 1999 1
MORROW, Patricia Jane 23 January 1995 22 November 1995 1
PICK, Robert 10 January 2002 04 October 2018 1
RICHARDSON, Elizabeth 24 February 1999 29 September 2011 1
RICHARDSON, Malcolm 23 November 2006 04 June 2015 1
SCATCHERD, Helen Victoria 13 August 1996 26 June 1998 1
STUBBS, Florence Doreen 09 February 1998 06 May 2000 1
SWAIN, Albert Trevor 20 October 1999 19 June 2020 1
TALASKA, Richard 18 March 1992 01 April 1992 1
VARTY, Lisa 27 July 1998 16 December 1999 1
WADE, Neil Kenyon 23 January 1995 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
SQUIRES, Paul 21 November 1994 05 August 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CH03 - Change of particulars for secretary 19 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 10 January 2020
AP01 - Appointment of director 21 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 20 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 24 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 15 March 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 11 February 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 31 December 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 27 March 1996
288 - N/A 27 March 1996
AA - Annual Accounts 12 December 1995
288 - N/A 17 March 1995
363s - Annual Return 17 March 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
AA - Annual Accounts 17 January 1995
288 - N/A 09 December 1994
288 - N/A 09 December 1994
CERTNM - Change of name certificate 25 November 1994
CERTNM - Change of name certificate 25 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 04 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
NEWINC - New incorporation documents 18 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.